- Company Overview for ANGLO GEO THERM LTD (05900359)
- Filing history for ANGLO GEO THERM LTD (05900359)
- People for ANGLO GEO THERM LTD (05900359)
- Charges for ANGLO GEO THERM LTD (05900359)
- More for ANGLO GEO THERM LTD (05900359)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2011 | DS01 | Application to strike the company off the register | |
15 Mar 2011 | TM01 | Termination of appointment of Warren Smart as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Charles Jeffrey Parr May as a director | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Sep 2010 | AR01 |
Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2010-09-21
|
|
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Aug 2009 | 363a | Return made up to 09/08/09; full list of members | |
21 Aug 2009 | 288c | Director's Change of Particulars / david smith / 21/08/2009 / | |
21 Aug 2009 | 288c | Director's Change of Particulars / david smith / 21/08/2009 / HouseName/Number was: , now: weston grange; Street was: 2 paradise mews, now: adwell road; Area was: paradise road, now: ; Post Town was: henley on thames, now: south weston; Region was: oxfrodshire, now: oxfordshire; Post Code was: RG9 1UD, now: OX9 7EL | |
07 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2009 | 225 | Accounting reference date extended from 31/08/2008 to 31/12/2008 | |
28 Dec 2008 | 363a | Return made up to 09/08/08; no change of members | |
28 Dec 2008 | 288a | Director appointed earl of richard timothy george mansfield macclesfield | |
12 Dec 2008 | 288c | Director and Secretary's Change of Particulars / warren smart / 01/02/2008 / HouseName/Number was: , now: deacon cottage; Street was: fairview, now: deacon field; Area was: 15A crawley lane, now: ; Post Town was: crawley, now: south stoke; Region was: west sussex, now: oxon; Post Code was: RH10 7EB, now: RG8 0HU | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from 2 paradise mews paradise road henley on thames oxfordshire RG9 1UD | |
25 Jul 2008 | CERTNM | Company name changed anglo biofuels LTD\certificate issued on 28/07/08 | |
09 Jun 2008 | AA | Accounts made up to 31 August 2007 | |
24 Oct 2007 | 363a | Return made up to 09/08/07; full list of members | |
23 Oct 2007 | 288c | Director's particulars changed | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: stoke grange stoke talmage thame OX9 7EZ | |
22 Nov 2006 | 88(2)R | Ad 09/08/06--------- £ si 2@1=2 £ ic 2/4 | |
13 Sep 2006 | 288a | New director appointed | |
24 Aug 2006 | 288a | New secretary appointed;new director appointed |